This company is commonly known as Cable Consulting International Limited. The company was founded 22 years ago and was given the registration number 04234974. The firm's registered office is in MAIDSTONE. You can find them at Abacus House, 74 College Road, Maidstone, Kent. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CABLE CONSULTING INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04234974 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abacus House, 74 College Road, Maidstone, Kent, ME15 6SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abacus House, 74 College Road, Maidstone, ME15 6SL | Secretary | 31 December 2023 | Active |
Abacus House, 74 College Road, Maidstone, ME15 6SL | Director | 14 June 2001 | Active |
Abacus House, 74 College Road, Maidstone, ME15 6SL | Director | 30 September 2018 | Active |
Abacus House, 74 College Road, Maidstone, ME15 6SL | Secretary | 14 June 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 14 June 2001 | Active |
Abacus House, 74 College Road, Maidstone, ME15 6SL | Director | 14 June 2001 | Active |
Abacus House, 74 College Road, Maidstone, ME15 6SL | Director | 14 June 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 14 June 2001 | Active |
Mr Laurence Richard Trim | ||
Notified on | : | 07 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Address | : | Abacus House, Maidstone, ME15 6SL |
Nature of control | : |
|
Mr Brian Gregory | ||
Notified on | : | 14 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Address | : | Abacus House, Maidstone, ME15 6SL |
Nature of control | : |
|
Mr Simon Lloyd | ||
Notified on | : | 14 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | Abacus House, Maidstone, ME15 6SL |
Nature of control | : |
|
Mr David Notman | ||
Notified on | : | 14 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | Abacus House, Maidstone, ME15 6SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-29 | Officers | Appoint person secretary company with name date. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Officers | Termination secretary company with name termination date. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-14 | Capital | Capital allotment shares. | Download |
2022-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Capital | Capital allotment shares. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Capital | Capital allotment shares. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Capital | Capital allotment shares. | Download |
2020-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-02 | Capital | Capital allotment shares. | Download |
2019-04-30 | Resolution | Resolution. | Download |
2019-04-30 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.